- Company Overview for ASSETS FOR LIFE LTD (09935286)
- Filing history for ASSETS FOR LIFE LTD (09935286)
- People for ASSETS FOR LIFE LTD (09935286)
- Charges for ASSETS FOR LIFE LTD (09935286)
- More for ASSETS FOR LIFE LTD (09935286)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2019 | CH01 | Director's details changed for Mr Liam Ryan on 1 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Jesus Yohany Munoz Orozco on 6 August 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE on 25 July 2019 | |
29 Jan 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Liam Ryan on 19 July 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Jesus Yohany Munoz Orozco on 19 July 2018 | |
19 Jul 2018 | PSC05 | Change of details for Jay Lettings Ltd as a person with significant control on 19 July 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 2D Derby Road Sandiacre Nottingham Nottinghamshire NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of William Henry Polston as a director on 16 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
15 Feb 2017 | SH02 | Sub-division of shares on 6 January 2016 | |
05 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-05
|